logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Smith

    Related profiles found in government register
  • Mr Daniel Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Gardens, London, N10 3LB, United Kingdom

      IIF 1
    • icon of address 140, Bathley Street, Nottingham, NG2 2EE, England

      IIF 2
    • icon of address Hillcrest House, 143 London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 3
  • Mr. Daniel Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 4
  • Mr Daniel Anthony Smith
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 5
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 6
  • Mr Daniel Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Violet Gardens, Nottingham, NG12 4LH, United Kingdom

      IIF 7
  • Smith, Daniel
    British commercial director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bathley Street, Nottingham, NG2 2EE, England

      IIF 8
  • Smith, Daniel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pollard Court, Basin Road, Worcester, Herefs And Worcs, WR5 3GB, England

      IIF 9 IIF 10
  • Smith, Daniel
    British personal trainer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Connaught Gardens, London, N10 3LB, United Kingdom

      IIF 11
  • Smith, Daniel
    British studio operative born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Calne, SN11 0HB, England

      IIF 12
  • Smith, Daniel Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, RM4 1JT, England

      IIF 13
  • Smith, Daniel Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 14
    • icon of address 11, Fox Hatch, Kelvedon Hatch, Brentwood, Essex, CM15 0AR, England

      IIF 15
    • icon of address 88, The Causeway, Heybridge, Maldon, CM9 4LL, England

      IIF 16
    • icon of address 75, Western Road, Southall, UB2 5HQ

      IIF 17
  • Smith, Daniel, Mr.
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 18
    • icon of address Hillcrest House, 143 London Road, Stockton Heath, Warrington, WA4 6LG, England

      IIF 19
  • Smith, Daniel
    English company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Forest Road, Loughton, Essex, IG10 1DR, England

      IIF 20
  • Mr Daniel Anthony Smith
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 21
    • icon of address 75, Western Road, Southall, UB2 5HQ

      IIF 22
    • icon of address Unit 2, Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, RM4 1JT, England

      IIF 23
  • Smith, Daniel
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, United Kingdom

      IIF 24
  • Smith, Daniel
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Violet Gardens, Nottingham, NG12 4LH, United Kingdom

      IIF 25
  • Smith, Daniel Anthony
    British builder born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, United Kingdom

      IIF 26
  • Smith, Daniel Anthony
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, England

      IIF 27
  • Smith, Daniel Anthony

    Registered addresses and corresponding companies
    • icon of address 125, Chequers Road, Loughton, Essex, IG10 3QF, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Hillcrest House 143 London Road, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Violet Gardens, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,235 GBP2025-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 11 Selsby Close, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Forest Grove, Woodside, Thornwood, Epping Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-02-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 70 Bounces Road, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Unit 39 Space Solutions Business Centre, Sefton Lane Industrial Estate, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Wheelrights House The Common, Heddington, Calne, Wiltshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,194 GBP2025-03-31
    Officer
    icon of calendar 2019-12-25 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2017-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Tysea Hill Farm, Murthering Lane, Stapleford Abbotts, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    329,201 GBP2024-05-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Fox Hatch, Kelvedon Hatch, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address 66 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,953 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-11-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ 2012-02-18
    IIF 10 - Director → ME
  • 3
    icon of address 70 Bounces Road, Edmonton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,343 GBP2017-10-31
    Officer
    icon of calendar 2013-02-25 ~ 2014-07-01
    IIF 20 - Director → ME
  • 4
    icon of address 46 Connaught Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282,554 GBP2022-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-06-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-06-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Centrix House, Crow Lane East, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,862 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-12-31
    IIF 24 - Director → ME
  • 6
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.